Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRUSTMARK STATIONERY STORES LIMITED
Company Information for

TRUSTMARK STATIONERY STORES LIMITED

30 TALBOT ROAD, TALBOT GREEN, RHONDDA CYNON TAF, CF72 8AF,
Company Registration Number
04075930
Private Limited Company
Active

Company Overview

About Trustmark Stationery Stores Ltd
TRUSTMARK STATIONERY STORES LIMITED was founded on 2000-09-21 and has its registered office in Talbot Green. The organisation's status is listed as "Active". Trustmark Stationery Stores Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TRUSTMARK STATIONERY STORES LIMITED
 
Legal Registered Office
30 TALBOT ROAD
TALBOT GREEN
RHONDDA CYNON TAF
CF72 8AF
Other companies in CF72
 
Previous Names
JEVAS OFFICE ENVIRONMENT LIMITED20/10/2004
Filing Information
Company Number 04075930
Company ID Number 04075930
Date formed 2000-09-21
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 07:48:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRUSTMARK STATIONERY STORES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRUSTMARK STATIONERY STORES LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA LOUISE PRYOR
Company Secretary 2001-06-01
VICTORIA LOUISE PRYOR
Director 2005-08-01
AARON DAVID KETTERIDGE WHITE
Director 2012-01-17
COLLIN SELBY WHITE
Director 2005-08-01
JACOB HARRY KETTERIDGE WHITE
Director 2012-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
AARON DAVID WHITE
Director 2012-01-17 2012-10-25
JACOB HARRY WHITE
Director 2012-01-17 2012-10-25
ANNETTE GRUJIC
Director 2001-06-01 2005-08-01
ANNETTE GRUJIC
Company Secretary 2001-02-05 2001-06-01
COLLIN SELBY WHITE
Director 2001-02-05 2001-06-01
FIRST SECRETARIES LIMITED
Nominated Secretary 2000-09-21 2000-10-06
FIRST DIRECTORS LIMITED
Nominated Director 2000-09-21 2000-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA LOUISE PRYOR TRUSTMARK DESIGN AND PRINT LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Active
VICTORIA LOUISE PRYOR TRUSTMARK DESIGN AND PRINT LIMITED Director 2007-05-17 CURRENT 2007-05-17 Active
VICTORIA LOUISE PRYOR NEWTENFOUR LIMITED Director 2004-10-15 CURRENT 1998-09-07 Active
COLLIN SELBY WHITE NEWTENFOUR LIMITED Director 2004-10-11 CURRENT 1998-09-07 Active
COLLIN SELBY WHITE TURNPLUG LIMITED Director 1992-10-20 CURRENT 1989-10-20 Active
COLLIN SELBY WHITE TRUSTMARK LIMITED Director 1991-07-24 CURRENT 1974-01-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1130/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-3030/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-30AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH NO UPDATES
2022-10-26PSC02Notification of Vp (Talbot Green) Ltd as a person with significant control on 2022-10-05
2022-10-26PSC07CESSATION OF VICTORIA LOUISE PRYOR AS A PERSON OF SIGNIFICANT CONTROL
2022-10-12CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-01-3130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-01-27AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-10-07PSC07CESSATION OF VP (TALBOT GREEN) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-24AP01DIRECTOR APPOINTED MR HAYDN PRYOR
2020-06-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/20 FROM The Old Co Op Building Talbot Road Talbot Green Rhondda Cynon Taff CF72 8AF
2019-12-23RES01ADOPT ARTICLES 23/12/19
2019-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 040759300001
2019-12-04PSC02Notification of Vp (Talbot Green) Limited as a person with significant control on 2019-12-04
2019-12-04PSC07CESSATION OF COLIN WHITE AS A PERSON OF SIGNIFICANT CONTROL
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR COLLIN SELBY WHITE
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR AARON DAVID KETTERIDGE WHITE
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-08-31PSC04Change of details for Mr Colin White as a person with significant control on 2016-07-01
2017-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA LOUISE PRYOR
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-03-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-16AR0121/09/15 ANNUAL RETURN FULL LIST
2015-04-01AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-22AR0121/09/14 ANNUAL RETURN FULL LIST
2014-08-22AAMDAmended account small company full exemption
2014-05-14AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-08AR0121/09/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25AR0121/09/12 ANNUAL RETURN FULL LIST
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JACOB WHITE
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR AARON WHITE
2012-10-24AP01DIRECTOR APPOINTED MR AARON DAVID WHITE
2012-10-24AP01DIRECTOR APPOINTED MR JACOB HARRY WHITE
2012-05-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AP01DIRECTOR APPOINTED MR AARON DAVID KETTERIDGE WHITE
2012-03-19AP01DIRECTOR APPOINTED MR JACOB HARRY KETTERIDGE WHITE
2011-10-05AR0121/09/11 ANNUAL RETURN FULL LIST
2011-02-22AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-11AR0121/09/10 FULL LIST
2010-06-23AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-12AR0121/09/09 FULL LIST
2009-10-31DISS40DISS40 (DISS40(SOAD))
2009-10-29AA30/09/08 TOTAL EXEMPTION SMALL
2009-10-27GAZ1FIRST GAZETTE
2008-12-05363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-07-15AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-11-15363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2006-11-23363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-01363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-08-22288bDIRECTOR RESIGNED
2005-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-27363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-10-20CERTNMCOMPANY NAME CHANGED JEVAS OFFICE ENVIRONMENT LIMITED CERTIFICATE ISSUED ON 20/10/04
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-10-08363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-10-01363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-01-30288bSECRETARY RESIGNED
2002-01-24288aNEW SECRETARY APPOINTED
2002-01-04363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2002-01-04288bDIRECTOR RESIGNED
2001-12-28288aNEW DIRECTOR APPOINTED
2001-05-03287REGISTERED OFFICE CHANGED ON 03/05/01 FROM: AIRPORT HOUSE PURLEY WAY CROYDEN CR0 0X3
2001-05-03288aNEW DIRECTOR APPOINTED
2001-04-19288aNEW SECRETARY APPOINTED
2001-04-18CERTNMCOMPANY NAME CHANGED UK BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 18/04/01
2000-10-12288bDIRECTOR RESIGNED
2000-10-12287REGISTERED OFFICE CHANGED ON 12/10/00 FROM: SUITE 25955 72 NEW BOND STREET LONDON W1S 1RR
2000-10-12288bSECRETARY RESIGNED
2000-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to TRUSTMARK STATIONERY STORES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against TRUSTMARK STATIONERY STORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TRUSTMARK STATIONERY STORES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2011-10-01 £ 29,082
Creditors Due Within One Year 2011-10-01 £ 105,256

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRUSTMARK STATIONERY STORES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 13,998
Current Assets 2011-10-01 £ 155,405
Debtors 2011-10-01 £ 121,532
Fixed Assets 2011-10-01 £ 10,445
Shareholder Funds 2011-10-01 £ 31,512
Stocks Inventory 2011-10-01 £ 19,875
Tangible Fixed Assets 2011-10-01 £ 10,445

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRUSTMARK STATIONERY STORES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRUSTMARK STATIONERY STORES LIMITED
Trademarks
We have not found any records of TRUSTMARK STATIONERY STORES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRUSTMARK STATIONERY STORES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as TRUSTMARK STATIONERY STORES LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where TRUSTMARK STATIONERY STORES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTRUSTMARK STATIONERY STORES LIMITEDEvent Date2009-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRUSTMARK STATIONERY STORES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRUSTMARK STATIONERY STORES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.